31 Floor
London
E14 5NR
Secretary Name | John Michael Bottomley |
---|---|
Nationality | British |
Status | Closed |
Appointed | 21 January 2009(same day as company formation) |
Role | Company Director |
Correspondence Address | 40 Bank Street 31 Floor London E14 5NR |
Director Name | Robert Fraser Marine Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 21 January 2009(same day as company formation) |
Correspondence Address | One America Square Crosswall London EC3N 2SG |
Director Name | Gwilym Owen Ashworth |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 January 2009(same day as company formation) |
Role | Marine Consultant |
Country of Residence | United Kingdom |
Correspondence Address | One America Square Crosswall London EC3N 2SG |
Director Name | Mr Nicholas David Pilbrow |
---|---|
Date of Birth | September 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 January 2009(same day as company formation) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 32 Cornhill London EC3V 3BT |
Registered Address | C/O Begbies Traynor (Central) Llp 40 Bank Street 31 Floor London E14 5NR |
---|---|
Region | London |
Constituency | Poplar and Limehouse |
County | Greater London |
Ward | Canary Wharf |
Built Up Area | Greater London |
696 at 0.01 | David John Courtley 6.96% Ordinary |
---|---|
617 at 0.01 | Duncan Edward Ford 6.17% Ordinary |
3.1k at 0.01 | Anthony Peter Clake 30.84% Ordinary |
375 at 0.01 | Charlesworth Marine Limited 3.75% Ordinary |
375 at 0.01 | Sterling Credit Guarantee Company Limited 3.75% Ordinary |
348 at 0.01 | Ms Kathryn Truoy Norris-grey 3.48% Ordinary |
290 at 0.01 | Michael Wiedemann 2.90% Ordinary |
255 at 0.01 | Richard John Beale 2.55% Ordinary |
232 at 0.01 | William Henry Evans 2.32% Ordinary |
209 at 0.01 | Duncan Lloyd Andrew Wyncoll 2.09% Ordinary |
1.2k at 0.01 | Ian Gerald Patrick Wace 12.33% Ordinary |
1.2k at 0.01 | Paul Marshall 12.33% Ordinary |
1.1k at 0.01 | Neil Andrew Reid 10.53% Ordinary |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 January |
9 July 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
9 July 2015 | Final Gazette dissolved following liquidation (1 page) |
9 July 2015 | Final Gazette dissolved following liquidation (1 page) |
9 April 2015 | Return of final meeting in a members' voluntary winding up (18 pages) |
9 April 2015 | Return of final meeting in a members' voluntary winding up (18 pages) |
20 February 2015 | Liquidators' statement of receipts and payments to 15 December 2014 (19 pages) |
20 February 2015 | Liquidators' statement of receipts and payments to 15 December 2014 (19 pages) |
20 February 2015 | Liquidators statement of receipts and payments to 15 December 2014 (19 pages) |
12 February 2015 | Satisfaction of charge 2 in full (4 pages) |
12 February 2015 | Satisfaction of charge 2 in full (4 pages) |
12 February 2015 | Satisfaction of charge 1 in full (4 pages) |
12 February 2015 | Satisfaction of charge 1 in full (4 pages) |
25 September 2014 | Registered office address changed from 32 Cornhill London EC3V 3BT to 40 Bank Street 31 Floor London E14 5NR on 25 September 2014 (2 pages) |
25 September 2014 | Registered office address changed from 32 Cornhill London EC3V 3BT to 40 Bank Street 31 Floor London E14 5NR on 25 September 2014 (2 pages) |
13 February 2014 | Liquidators statement of receipts and payments to 15 December 2013 (23 pages) |
13 February 2014 | Liquidators' statement of receipts and payments to 15 December 2013 (23 pages) |
13 February 2014 | Liquidators' statement of receipts and payments to 15 December 2013 (23 pages) |
6 February 2014 | Termination of appointment of Nicholas Pilbrow as a director (1 page) |
6 February 2014 | Termination of appointment of Nicholas Pilbrow as a director (1 page) |
25 March 2013 | Appointment of a voluntary liquidator (1 page) |
25 March 2013 | Appointment of a voluntary liquidator (1 page) |
25 March 2013 | Resignation of a liquidator (1 page) |
25 March 2013 | Resignation of a liquidator (1 page) |
14 February 2013 | Liquidators' statement of receipts and payments to 15 December 2012 (18 pages) |
14 February 2013 | Liquidators statement of receipts and payments to 15 December 2012 (18 pages) |
14 February 2013 | Liquidators' statement of receipts and payments to 15 December 2012 (18 pages) |
15 February 2012 | Liquidators' statement of receipts and payments to 15 December 2011 (16 pages) |
15 February 2012 | Liquidators statement of receipts and payments to 15 December 2011 (16 pages) |
15 February 2012 | Liquidators' statement of receipts and payments to 15 December 2011 (16 pages) |
4 January 2011 | Registered office address changed from One America Square Crosswall London EC3N 2SG Uk on 4 January 2011 (2 pages) |
4 January 2011 | Registered office address changed from One America Square Crosswall London EC3N 2SG Uk on 4 January 2011 (2 pages) |
4 January 2011 | Registered office address changed from One America Square Crosswall London EC3N 2SG Uk on 4 January 2011 (2 pages) |
30 December 2010 | Resolutions
|
30 December 2010 | Appointment of a voluntary liquidator (1 page) |
30 December 2010 | Appointment of a voluntary liquidator (1 page) |
30 December 2010 | Declaration of solvency (3 pages) |
30 December 2010 | Resolutions
|
30 December 2010 | Declaration of solvency (3 pages) |
20 August 2010 | Termination of appointment of Gwilym Ashworth as a director (1 page) |
20 August 2010 | Termination of appointment of Gwilym Ashworth as a director (1 page) |
19 May 2010 | Director's details changed for Nicholas David Pilbrow on 18 May 2010 (2 pages) |
19 May 2010 | Director's details changed for Nicholas David Pilbrow on 18 May 2010 (2 pages) |
16 March 2010 | Director's details changed for Gwilym Ashworth on 16 March 2010 (2 pages) |
16 March 2010 | Director's details changed for Gwilym Ashworth on 16 March 2010 (2 pages) |
28 January 2010 | Annual return made up to 21 January 2010 with a full list of shareholders Statement of capital on 2010-01-28
|
28 January 2010 | Annual return made up to 21 January 2010 with a full list of shareholders Statement of capital on 2010-01-28
|
27 January 2010 | Director's details changed for Gwilym Ashworth on 1 January 2010 (2 pages) |
27 January 2010 | Director's details changed for Gwilym Ashworth on 1 January 2010 (2 pages) |
27 January 2010 | Director's details changed for Gwilym Ashworth on 1 January 2010 (2 pages) |
30 October 2009 | Director's details changed for Nicholas David Pilbrow on 14 October 2009 (2 pages) |
30 October 2009 | Director's details changed for Nicholas David Pilbrow on 14 October 2009 (2 pages) |
28 October 2009 | Memorandum and Articles of Association (11 pages) |
28 October 2009 | Memorandum and Articles of Association (11 pages) |
22 October 2009 | Company name changed imperial zheng LIMITED\certificate issued on 22/10/09
|
22 October 2009 | Change of name notice (2 pages) |
22 October 2009 | Company name changed imperial zheng LIMITED\certificate issued on 22/10/09
|
22 October 2009 | Change of name notice (2 pages) |
13 October 2009 | Director's details changed for Colin Jack Emson on 9 October 2009 (2 pages) |
13 October 2009 | Secretary's details changed for John Michael Bottomley on 1 October 2009 (1 page) |
13 October 2009 | Secretary's details changed for John Michael Bottomley on 1 October 2009 (1 page) |
13 October 2009 | Director's details changed for Colin Jack Emson on 9 October 2009 (2 pages) |
13 October 2009 | Secretary's details changed for John Michael Bottomley on 1 October 2009 (1 page) |
13 October 2009 | Director's details changed for Colin Jack Emson on 9 October 2009 (2 pages) |
12 October 2009 | Director's details changed for Gwilym Ashworth on 2 October 2009 (2 pages) |
12 October 2009 | Director's details changed for Gwilym Ashworth on 2 October 2009 (2 pages) |
12 October 2009 | Director's details changed for Gwilym Ashworth on 2 October 2009 (2 pages) |
3 June 2009 | Commission payable relating to shares (1 page) |
3 June 2009 | Commission payable relating to shares (1 page) |
7 May 2009 | Ad 21/04/09\gbp si [email protected]=92.5\gbp ic 7.5/100\ (7 pages) |
7 May 2009 | Ad 21/04/09\gbp si [email protected]=92.5\gbp ic 7.5/100\ (7 pages) |
2 May 2009 | Particulars of a mortgage or charge / charge no: 2 (6 pages) |
2 May 2009 | Particulars of a mortgage or charge / charge no: 1 (7 pages) |
2 May 2009 | Particulars of a mortgage or charge / charge no: 2 (6 pages) |
2 May 2009 | Particulars of a mortgage or charge / charge no: 1 (7 pages) |
21 January 2009 | Incorporation (19 pages) |
21 January 2009 | Incorporation (19 pages) |